GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 3, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 34 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change occurred on October 10, 2014. Company's previous address: Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 2, 2012. Old Address: C/O Mr Avigdor Kahalani Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 26, 2011. Old Address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed remko avimore LTDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 27, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, February 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2010
filed on: 28th, July 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed advance my pay LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(19 pages)
|